COPTHORNE HOTEL HOLDINGS LIMITED
Overview
| Company Name | COPTHORNE HOTEL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00627049 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COPTHORNE HOTEL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COPTHORNE HOTEL HOLDINGS LIMITED located?
| Registered Office Address | Corporate Headquarters Scarsdale Place W8 5SY Kensington London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COPTHORNE HOTEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALEDONIAN HOTEL HOLDINGS LIMITED | Sep 14, 1983 | Sep 14, 1983 |
| CALEDONIAN AVIATION INVESTMENTS LIMITED | Dec 10, 1982 | Dec 10, 1982 |
| CALEDONIAN AIRWAYS (INVESTMENTS) LIMITED | Apr 29, 1959 | Apr 29, 1959 |
What are the latest accounts for COPTHORNE HOTEL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COPTHORNE HOTEL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for COPTHORNE HOTEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 125 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 21, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 24 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of COPTHORNE HOTEL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COPTHORNE HOTELS LIMITED | Secretary | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom |
| 96328930001 | ||||||||||
| HASSAN, David Kien | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 263313250001 | |||||||||
| KWEK, Eik Sheng | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | Singapore | Singaporean | 277540870001 | |||||||||
| COPTHORNE HOTELS LIMITED | Director | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom |
| 96328930001 | ||||||||||
| HANCOCK COOK, David Alan | Secretary | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | 29033120002 | ||||||||||
| HODGES, Simon | Secretary | Lauree Lee Haglands Lane, West Chiltington RH20 2QR Pulborough West Sussex | British | 66090970003 | ||||||||||
| JACKSON, David | Secretary | 141 Argyle Road Ealing W13 8ER London | British | 2147720001 | ||||||||||
| SELWYN, Julian | Secretary | 23 Cypress Court SM1 2SU Sutton Surrey | British | 17394580001 | ||||||||||
| THOMAS, David Fraser | Secretary | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
| BROWN, Frederick James Arthur | Director | Little Nearton 2 Nether Lane Flore NN7 4LR Northampton | British | 45269280001 | ||||||||||
| BUSHNELL, Adrian John | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 210900670001 | |||||||||
| DELANEY, Michael Lawrence | Director | 11 Kincora Road Clontarf IRISH Dublin Ireland | Irish | 35205910001 | ||||||||||
| DILLON, Eoin | Director | Flat 21 Imperial Court 6 Lexham Gardens Kensington W8 5JH London | Irish | 37654580001 | ||||||||||
| GRECH, Jonathon Mackenzie | Director | Scarsdale Place W8 5SY Kensington Corporate Headquarters London United Kingdom | England | British | 246114600001 | |||||||||
| GREMLICH, Edouard Alfred | Director | Three Lookout Farm South Natick MA 01760 Massachusetts Usa | American | 45272750001 | ||||||||||
| HANCOCK COOK, David Alan | Director | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | 29033120002 | ||||||||||
| HARRINGTON, Clive Anthony | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | British | 157250790001 | |||||||||
| JACKSON, David | Director | 141 Argyle Road Ealing W13 8ER London | United Kingdom | British | 2147720001 | |||||||||
| JENNY, Hermann | Director | 20 Hamilton Terrace NW8 9UG London | Swiss | 31099640001 | ||||||||||
| MCGANN, Gary | Director | Cherryfield 1 Stonehouse Gardens IRISH Donnybrook Dublin Ireland | Ireland | Irish | 41200650001 | |||||||||
| NIGITSCH, Michael | Director | Victoria House Victoria Road RH6 7AF Horley Surrey | United Kingdom | Austrian | 240873060001 | |||||||||
| ODONOVAN, John Patrick | Director | Cuas Tawnies Lower Clonakilty County Cork Eire | Irish | 25396730001 | ||||||||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||||||
| SCOTT, Alan George, Mr. | Director | Victoria Road RH6 7AF Horley Victoria House Surrey United Kingdom | England | British | 15259430001 | |||||||||
| STANLEY, Laurence Joseph Dermot | Director | 9 Vernon Drive IRISH Clonarf Dublin | Irish | 47084090001 | ||||||||||
| STANLEY, Laurence Joseph Dermot | Director | 9 Vernon Drive Clontarf 3 Dublin | Irish | 47084090001 | ||||||||||
| TAYLOR, Peter James | Director | Brooklands Dale Road RH18 5BP Forest Row East Sussex | British | 2317180001 | ||||||||||
| THOMAS, David Fraser | Director | Glendevon 9 Cheyne Walk CR0 7HH Croydon Surrey | British | 27763020002 | ||||||||||
| WHEATLEY, Brian Joseph | Director | 42 Ardeevan Avenue IRISH Lucan County Dublin Ireland | Ireland | Irish | 45018790001 | |||||||||
| YOUNG, Samuel | Director | Deppwater Carrickbrack Road Bailey IRISH Howth Co Dublin Ireland | Irish | 39119900001 |
Who are the persons with significant control of COPTHORNE HOTEL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millennium & Copthorne Hotels Limited | Apr 06, 2016 | Scarsdale Place Kensington W8 5SY London Corporate Headquarters United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0